Advanced company searchLink opens in new window

WALMUSH LTD

Company number 08667814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with updates
10 Apr 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 August 2021
02 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
05 Apr 2021 AA Micro company accounts made up to 31 August 2020
06 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
22 Nov 2019 AA Micro company accounts made up to 31 August 2019
31 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
16 May 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr walter mushambwe
29 Jan 2019 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
19 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
01 Sep 2016 CH01 Director's details changed for Mr Walter Mushambwe on 29 August 2016
02 Aug 2016 AD01 Registered office address changed from Flat 10 Cabot House the Compass Southampton SO145BR to 58 Mansel Road East Southampton Hampshire SO16 9DW on 2 August 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
17 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Nov 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
29 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-29
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 15/03/2019 as it was factually inaccurate or is derived from something factually inaccurate